Shortcuts

Cass Holdings Limited

Type: NZ Limited Company (Ltd)
9429037419158
NZBN
1004363
Company Number
Registered
Company Status
Current address
14 Cracroft Terrace
Cashmere
Christchurch 8022
New Zealand
Service & physical address used since 01 Apr 2021
14 Cracroft Terrace
Cashmere
Christchurch 8022
New Zealand
Registered address used since 27 Mar 2024

Cass Holdings Limited, a registered company, was started on 07 Dec 1999. 9429037419158 is the number it was issued. The company has been run by 8 directors: Wilfred Van Slooten - an active director whose contract started on 07 Dec 1999,
William Daniel Bennett - an active director whose contract started on 15 Apr 2009,
Joanne Chandler - an active director whose contract started on 10 Jul 2013,
Graham Robert Cargill - an active director whose contract started on 23 Apr 2014,
Gavin Francis Willis - an inactive director whose contract started on 07 Dec 1999 and was terminated on 23 Apr 2014.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 14 Cracroft Terrace, Cashmere, Christchurch, 8022 (category: registered, physical).
Cass Holdings Limited had been using 223 Sparks Road, Hoon Hay, Christchurch as their registered address up to 27 Mar 2024.
A total of 90 shares are issued to 7 shareholders (3 groups). The first group includes 30 shares (33.33%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 30 shares (33.33%). Finally we have the 3rd share allotment (30 shares 33.33%) made up of 4 entities.

Addresses

Previous addresses

Address #1: 223 Sparks Road, Hoon Hay, Christchurch, 8025 New Zealand

Registered address used from 18 Nov 2011 to 27 Mar 2024

Address #2: 223 Sparks Road, Hoon Hay, Christchurch, 8025 New Zealand

Physical address used from 18 Nov 2011 to 01 Apr 2021

Address #3: Unit 3, 21a Main North Road, Papanui, Christchurch New Zealand

Registered address used from 13 Apr 2000 to 18 Nov 2011

Address #4: Unit 3, 21a Main North Road, Papanui, Christchurch

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #5: Unit 3, 21a Main North Road, Papanui, Christchurch New Zealand

Physical address used from 07 Dec 1999 to 18 Nov 2011

Financial Data

Basic Financial info

Total number of Shares: 90

Annual return filing month: March

Annual return last filed: 19 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Entity Canterbury Anglers Club Incorporated Addington
Christchurch 8024
Shares Allocation #2 Number of Shares: 30
Individual Van Slooten, Delia Laurel Avonhead
Christchurch
8042
New Zealand
Director Van Slooten, Wilfred Avonhead
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Tunnicliffe, Nicholas Cashmere
Christchurch
8022
New Zealand
Individual Wilson, Debbie Amberley
Amberley
7410
New Zealand
Individual Wilson, Mark Amberley
Amberley
7410
New Zealand
Individual Chandler, Joanne Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, Robyn Cora Amberley

New Zealand
Individual Graham, Peter Mackenzie Woodend

New Zealand
Individual Owens, Evan John Harewood
Christchurch

New Zealand
Individual Willis, Gavin Francis Christchurch
Other Null - The Graham Family Trust
Individual Ford, Margaret Cora Amberley

New Zealand
Other The Graham Family Trust
Directors

Wilfred Van Slooten - Director

Appointment date: 07 Dec 1999

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 30 Mar 2010


William Daniel Bennett - Director

Appointment date: 15 Apr 2009

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 29 Mar 2016


Joanne Chandler - Director

Appointment date: 10 Jul 2013

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 10 Jul 2013


Graham Robert Cargill - Director

Appointment date: 23 Apr 2014

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 03 Jul 2019

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 23 Apr 2014


Gavin Francis Willis - Director (Inactive)

Appointment date: 07 Dec 1999

Termination date: 23 Apr 2014

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 30 Mar 2010


Evan Owens - Director (Inactive)

Appointment date: 10 Nov 2011

Termination date: 23 Jun 2013

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 10 Nov 2011


Peter Mackenzie Graham - Director (Inactive)

Appointment date: 07 Dec 1999

Termination date: 24 Jan 2011

Address: Woodend, Woodend, 7610 New Zealand

Address used since 30 Mar 2010


Alan Lloyd Davies - Director (Inactive)

Appointment date: 07 Dec 1999

Termination date: 02 May 2003

Address: Avonhead, Christchurch,

Address used since 07 Dec 1999

Nearby companies